CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED
Company number 04659513
- Company Overview for CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED (04659513)
- Filing history for CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED (04659513)
- People for CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED (04659513)
- More for CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED (04659513)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2015 | AP01 | Appointment of Martino John Vella as a director on 20 November 2014 | |
07 Jan 2015 | AP01 | Appointment of John Gwynne James as a director on 20 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Richard John Edgell as a director on 20 November 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Artisan (Uk) Developments Limited as a secretary on 26 November 2014 | |
11 Dec 2014 | AP04 | Appointment of Bsmsr Ltd as a secretary on 26 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to C/O C/O George Hay Chartered Accountants St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 2 December 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Artisan(Uk) Plc as a director on 20 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Geoffrey James Lawler as a director on 20 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Michael John Eyres as a director on 20 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Artisan (Uk) Developments Limited as a director on 20 November 2014 | |
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
27 Sep 2010 | AP01 | Appointment of Geoffrey James Lawler as a director | |
27 Sep 2010 | AP01 | Appointment of Michael John Eyres as a director | |
05 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
05 Mar 2010 | CH02 | Director's details changed for Artisan (Uk) Developments Limited on 5 March 2010 |